Johnson v. City of Bridgeport, No. Cv 95 32 11 29 (Jun. 3, 1999)

1999 Conn. Super. Ct. 7613
CourtConnecticut Superior Court
DecidedJune 3, 1999
DocketNo. CV 95 32 11 29
StatusUnpublished

This text of 1999 Conn. Super. Ct. 7613 (Johnson v. City of Bridgeport, No. Cv 95 32 11 29 (Jun. 3, 1999)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Johnson v. City of Bridgeport, No. Cv 95 32 11 29 (Jun. 3, 1999), 1999 Conn. Super. Ct. 7613 (Colo. Ct. App. 1999).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION ON DEFENDANT'S MOTION FOR SUMMARY JUDGMENT
In 1996, plaintiff filed a nine-count second amended complaint against the defendants, City of Bridgeport Board of Education; James A. Connelly, Superintendent of Schools; Maria M. Melendez, Assistant Superintendent of Schools; and A. Douglas Dupee, Director of Education for the City of Bridgeport Public Schools. This action arises out of the plaintiffs former employment with the defendants.

The plaintiff alleges the following facts: In August 1992, the plaintiff was hired as the principal of the Benjamin Franklin Education Center. During his second year as principal, he alleges, the defendants directed the plaintiff to alter or falsify students' files or records in order to deceive federal investigators who were to examine the documents contained therein. The plaintiff refused. After the plaintiff's refusal, the defendants tried to pressure the plaintiff to resign. During the investigation conducted by the Office of Special Education Programs, the plaintiffs truthful testimony evidenced the defendants' failure to comply with regulations regarding special education requirements. On February 14, 1994, the plaintiff was terminated for failing to comply with the defendants' allegedly illegal directive to falsify records.

In the first count, the plaintiff alleges that the defendants' wrongful and unlawful termination caused him to suffer loss of employment, salary, benefits and damage to his reputation. The plaintiff further alleges that the defendants violated his rights to free speech under the first andfourteenth amendments to the United States constitution, in violation of42 U.S.C. § 1983. In the second count, he alleges that the CT Page 7614 defendants conspired for the purpose of depriving him of the equal protection of the laws and privileges and immunities under the laws in violation of 42 U.S.C. § 1985. In the third count, the plaintiff alleges that the defendants deprived him of his right to equal protection of the laws as guaranteed by thefourteenth amendment, by hiring a less qualified Hispanic female following his termination. In the fourth count, the plaintiff alleges that he was subjected to discipline and termination by the defendants on account of his exercise of rights guaranteed by the first amendment, in violation of General Statutes § 31-51q. In the fifth count, it is alleged that the defendants breached an implied covenant of good faith and fair dealing by unlawfully demanding that the plaintiff falsify documents, by unlawfully pressuring: the plaintiff to resign, and by threatening to ruin the plaintiffs professional reputation. In the sixth count, the plaintiff alleges a claim for promissory estoppel in that notwithstanding that he changed his position and fully performed as expected, the defendants terminated his employment. The seventh count alleges that the defendants tortiously interfered with his contractual relations. In the eighth count, the plaintiff alleges that the defendants intentionally inflicted emotional distress upon him. In the ninth count, the plaintiff alleges that the defendants' actions in damaging his reputation and professional standing constitute slander.

The defendants have filed a motion for summary judgment as to all counts of the plaintiffs second amended complaint.

Count One: Wrongful Discharge
A. Exhaustion

The defendants argue that they are entitled to summary judgment on count one on the basis that the plaintiff failed to exhaust the administrative remedies under the collective bargaining agreement (CBA).1 The plaintiff contends that he is not required by law to go through the grievance procedures outlined in the bargaining agreement. The plaintiff further contends that exhausting the administrative remedies would be futile.

General Statutes § 31-51bb provides that: "No employee shall be denied the right to pursue, in a court of competent jurisdiction, a cause of action arising under . . . a state CT Page 7615 statute solely because the employee is covered by a collective bargaining agreement." Moreover, "an employee who does not exhaust the grievance procedures established in a collective bargaining agreement may pursue a cause of action in the Superior Court if the cause of action is premised on an independent statutory claim." Genovese v. Gallo Wine Merchants. Inc.,226 Conn. 475, 481, 628 A.2d 946 (1993). However, the exhaustion requirement is retained in cases "in which the plaintiffs claim arises from a right dependent on the provisions of the collective bargaining agreement." Id., 482 n. 8.

Here, Article VI, paragraph D, of the CBA between the parties provides: "No administrator will be disciplined, reprimanded, suspended, dismissed, deprived of his professional advancement or given an adverse evaluation of his professional service without just cause." Since the plaintiffs wrongful discharge claim arises from a right dependent on the provisions of the CBA, the plaintiff must exhaust his administrative remedies unless an exception applies.

"One of the limited exceptions to the exhaustion rule arises when recourse to the administrative remedy would be demonstrably futile or inadequate. . . . An administrative remedy is futile or inadequate if the agency is without the authority to grant the requested relief." (Internal quotation marks omitted.) Mendillov. Board of Education, 246 Conn. 456, 467, 711 A.2d 1177 (1998).

In Mendillo v. Board of Education, the plaintiff, a high school principal, alleged that the superintendent of her school district "engaged in a deliberate effort to harass and torment [her] . . . making her continued employment with the . . . school district, for all practical purposes, impossible." (Internal quotation marks omitted.) Id., 465-66. While the plaintiff alleged that she was constructively discharged, the superintendent argued that the plaintiff voluntarily resigned. Id. The court held that this is not the kind of factual dispute that fits within either the purpose or the language of General Statutes § 10-151 (d), which provides termination procedures for tenured teachers. Id., 469. The court further held that since the board "would not have been empowered, under [§] 10-151 (d), to determine whether a constructive discharge took place because that question is not one of the statutorily defined subjects of a hearing under the statute," recourse to the administrative remedy of § 10-151 (d) would have been futile. Id. CT Page 7616

Likewise, the dispute between the plaintiff and the defendants involves a question as to whether the plaintiff was constructively discharged.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Mellaly v. Eastman Kodak Co.
597 A.2d 846 (Connecticut Superior Court, 1991)
See v. Bridgeport R. C. Diocesan Corp., No. Cv 93-0300948s (Jul. 31, 1997)
1997 Conn. Super. Ct. 3106 (Connecticut Superior Court, 1997)
Talit v. Peterson
692 A.2d 1322 (Connecticut Superior Court, 1995)
Murray v. Bridgeport Hospital
480 A.2d 610 (Connecticut Superior Court, 1984)
Dvorak v. Fritz
114 S. Ct. 186 (Supreme Court, 1993)
Fetterman v. University of Connecticut
473 A.2d 1176 (Supreme Court of Connecticut, 1984)
Golab v. City of New Britain
529 A.2d 1297 (Supreme Court of Connecticut, 1987)
Caserta v. Zoning Board of Appeals
593 A.2d 118 (Supreme Court of Connecticut, 1991)
Genovese v. Gallo Wine Merchants, Inc.
628 A.2d 946 (Supreme Court of Connecticut, 1993)
Suarez v. Dickmont Plastics Corp.
639 A.2d 507 (Supreme Court of Connecticut, 1994)
Woodcock v. Journal Publishing Co.
646 A.2d 92 (Supreme Court of Connecticut, 1994)
Schnabel v. Tyler
646 A.2d 152 (Supreme Court of Connecticut, 1994)
Hunt v. Prior
673 A.2d 514 (Supreme Court of Connecticut, 1996)
Mendillo v. Board of Education
717 A.2d 1177 (Supreme Court of Connecticut, 1998)
Day v. General Electric Credit Corp.
546 A.2d 315 (Connecticut Appellate Court, 1988)
Kendzierski v. Goodson
574 A.2d 249 (Connecticut Appellate Court, 1990)
Drew v. K-Mart Corp.
655 A.2d 806 (Connecticut Appellate Court, 1995)
Cotto v. United Technologies Corp.
711 A.2d 1180 (Connecticut Appellate Court, 1998)
Yale Auto Parts, Inc. v. Johnson
758 F.2d 54 (Second Circuit, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
1999 Conn. Super. Ct. 7613, Counsel Stack Legal Research, https://law.counselstack.com/opinion/johnson-v-city-of-bridgeport-no-cv-95-32-11-29-jun-3-1999-connsuperct-1999.